Hadley Wood
Hertfordshire
EN4 0JU
Director Name | Mr Nigel Kingsley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(28 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2007(15 years after company formation) |
Appointment Duration | 17 years, 3 months |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Director Name | Mr Nigel Kingsley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(4 days after company formation) |
Appointment Duration | 15 years (resigned 31 January 2007) |
Role | Tax Consultant |
Correspondence Address | 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
Secretary Name | Mr Nigel Kingsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 February 1992) |
Role | Company Director |
Correspondence Address | 277 Green Lanes London N13 4XS |
Secretary Name | Mrs Marcia Eve Kingsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 1 Beauchamp Court Victors Way Barnet Herts EN5 5TZ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1992(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1992(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | capitalbenefits.co.uk |
---|
Registered Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Marcia Eve Kingsley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £688,970 |
Cash | £240,046 |
Current Liabilities | £2,985,202 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
7 February 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
19 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
30 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
16 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
16 January 2023 | Change of details for Mrs Marcia Eve Kingsley as a person with significant control on 16 January 2023 (2 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
16 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
27 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
1 April 2020 | Appointment of Mr Nigel Kingsley as a director on 1 April 2020 (2 pages) |
1 April 2020 | Notification of Nigel Kingsley as a person with significant control on 1 April 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
30 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
26 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
29 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
28 January 2013 | Director's details changed for Mrs Marcia Eve Kingsley on 16 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Director's details changed for Mrs Marcia Eve Kingsley on 16 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 January 2010 | Director's details changed for Mrs Marcia Eve Kingsley on 20 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 20 January 2010 (1 page) |
21 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mrs Marcia Eve Kingsley on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 20 January 2010 (1 page) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
29 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
11 February 2008 | Return made up to 16/01/08; no change of members
|
11 February 2008 | Return made up to 16/01/08; no change of members
|
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
26 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
29 March 2006 | Return made up to 16/01/06; full list of members (7 pages) |
29 March 2006 | Return made up to 16/01/06; full list of members (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
17 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
18 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
18 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
5 April 2003 | Return made up to 16/01/03; full list of members (7 pages) |
5 April 2003 | Return made up to 16/01/03; full list of members (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
18 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
18 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
19 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
19 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
10 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
10 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
27 April 1999 | Return made up to 16/01/99; full list of members (8 pages) |
27 April 1999 | Return made up to 16/01/99; full list of members (8 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
17 February 1998 | Return made up to 16/01/98; no change of members (6 pages) |
17 February 1998 | Return made up to 16/01/98; no change of members (6 pages) |
1 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
1 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
24 January 1997 | Return made up to 16/01/97; no change of members
|
24 January 1997 | Return made up to 16/01/97; no change of members
|
4 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
4 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
28 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
28 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
16 January 1992 | Incorporation (11 pages) |
16 January 1992 | Incorporation (11 pages) |